VITASPARK LIMITED

Howard House Howard House, Dungannon, BT71 6AP, Northern Ireland
StatusACTIVE
Company No.NI627111
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionNorthern Ireland
Dissolution22 Jun 2021
Years2 years, 11 months

SUMMARY

VITASPARK LIMITED is an active private limited company with number NI627111. It was incorporated 9 years, 7 months, 15 days ago, on 07 October 2014 and it was dissolved 2 years, 11 months ago, on 22 June 2021. The company address is Howard House Howard House, Dungannon, BT71 6AP, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anish Patil

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Anish Patil

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interspark LTD\certificate issued on 12/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Dr Anish Patil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: 4 Carnegie Street Lurgan Craigavon Armagh BT66 6AS Northern Ireland

New address: Howard House 30 Northland Row Dungannon BT71 6AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Administrative restoration company

Date: 05 Oct 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aishan Patil

Change date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-07

Officer name: Mr Aishan Patil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aishan Patil

Change date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aishan Patil

Change date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 25a Market Street Lurgan Armagh BT66 6AR

New address: 4 Carnegie Street Lurgan Craigavon Armagh BT66 6AS

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD OAK STUDIOS LIMITED

BROAD OAK FARM,CULLOMPTON,EX15 2EU

Number:09694431
Status:ACTIVE
Category:Private Limited Company

DUX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10763287
Status:ACTIVE
Category:Private Limited Company

GERRARD MCCALL LTD

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:10247283
Status:ACTIVE
Category:Private Limited Company

M P PLASTERING LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:07285368
Status:ACTIVE
Category:Private Limited Company

SUB SYSTEMS LLP

SUITE 13075 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC417176
Status:ACTIVE
Category:Limited Liability Partnership

TLR HAULAGE LTD

28 ROSEBERRY RD,BRISTOL,BS5 9QB

Number:11765858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source